ROYSCOT LIMITED
Overview
| Company Name | ROYSCOT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01996137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROYSCOT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROYSCOT LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4RB London, England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYSCOT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYSCOT LARCH LIMITED | Jul 12, 1990 | Jul 12, 1990 |
| ROYSCOT FINANCE LIMITED | Aug 04, 1986 | Aug 04, 1986 |
| LARKSLICK LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for ROYSCOT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ROYSCOT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 30, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Joseph Alexander Pattara as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Higginbotham as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed royscot larch LIMITED\certificate issued on 15/01/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Dec 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Draper as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian John Isaac as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ROYSCOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| ISAAC, Ian John | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 195554680001 | |||||||||
| LORD, Peter Edmund | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 195549570001 | |||||||||
| PATTARA, Joseph Alexander | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 218232410001 | |||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 161518860001 | |||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Flat 1 Basement 269 Magdalen Road Earlsfield SW18 3NZ London | British | 106745220001 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166980320001 | |||||||||||
| WOODCOCK, Michael Ian Charles | Secretary | High Elms Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | 33177050001 | ||||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| CAWSTON, Malcolm Charles | Director | 11 Tivoli Street GL50 2UW Cheltenham Gloucestershire | England | British | 10449470002 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Pennington Road Southborough TN4 0SL Tunbridge Wells 40a Kent England | United Kingdom | British | 49141230004 | |||||||||
| DOBBS, Clive Richard | Director | The Rowans Gravel Pits Close Bredon GL20 7QL Tewkesbury Gloucestershire | British | 44775400001 | ||||||||||
| DRAPER, Peter John | Director | Riverview House River Walk Appleford Road OX14 4NR Sutton Courtenay Oxfordshire | United Kingdom | British | 12824780002 | |||||||||
| EVANS, John Huw | Director | Greystones Syreford Road Shipton Oliffe GL54 4JG Cheltenham Gloucestershire | British | 33175890001 | ||||||||||
| FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | 33124430005 | ||||||||||
| GADSBY, Andrew Paul | Director | RH1 1NP Redhill 3 Princess Way Surrey England | England | British | 74834980002 | |||||||||
| GARNER-JONES, Russell Anthony | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 164301110001 | |||||||||
| HARFIELD, Wesley William | Director | Floor 7th Floor 280 Bishopsgate EC2M 4RB London 7th England | England | British | 174411210001 | |||||||||
| HART, Andrew Stuart | Director | 31 Daws Lea HP11 1QG High Wycombe Buckinghamshire | Uk | British | 122344060001 | |||||||||
| HAYES, Kevin Anthony | Director | Wolverton Close SN14 0FG Chippenham 16 Wiltshire England | England | British | 136999420001 | |||||||||
| HEANEY, Brian Ward | Director | 93 Broadmarsh Lane Freeland OX8 8QP Witney Oxfordshire | British | 33110650001 | ||||||||||
| HIGGINBOTHAM, James | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 179303520001 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MALE, Paul David | Director | 47 Norman Avenue OX14 2HJ Abingdon Oxfordshire | British | 2817010001 | ||||||||||
| MALE, Stephen John | Director | 31 Abbott Road OX14 2DT Abingdon Oxfordshire | British | 16648740002 | ||||||||||
| MARSTON, Paul Martin | Director | 8 Heritage View Hatch Warren RG22 4XN Basingstoke Hampshire | British | 106148100001 | ||||||||||
| OAKES, Bevis Ian | Director | 8 Newstead Road Barnwood GL4 7TQ Gloucester Gloucestershire | British | 37380060001 | ||||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| RUDGE, Jeremy Charles Harrington | Director | 1 Maltings Close Barnes SW13 0NL London | United Kingdom | British | 99877540001 | |||||||||
| SLATER, Lesley Yvonne | Director | 7 Glendale Avenue Wash Common RG14 6SG Newbury Berkshire | British | 60223780001 |
Who are the persons with significant control of ROYSCOT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royscot Trust Plc | Apr 06, 2016 | EC2M 4RB London 280 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0